Loading...
HomeMy WebLinkAboutTC Digest 2013-09-27Tiburon 1. Application to Planning Commission - Cynthia Hill 2. Flyer and Draft Resolution - Freedom from Workplace Bullies Agendas & Minutes 3. Minutes - Design Review Board - September 5, 2013 4. Action Minutes - Design Review Board - September 19, 2013 5. Agenda - Design Review Board - October 3, 2013 6. Meeting Cancellation - September 25, 2013 a) Notice of Public Hearing - Marin Co. Planning - Amendments to Stream Conservation Area Ordinance b) Memo - ABAG -Notice of Election of the President & Vice President of the Association of Bay Area Governments c) The Yodeler Newsletter - Sierra Club - October/November 2013 d) Letter of Introduction - VacantRegistry.corn - Federal Property Registration Corp. * e) Connections Newsletter - Center for Civic Partnerships - Summer 2013 Agendas & Minutes f) None * Council Only S T 2 3 Z013 TOWN OF TIC ON TOWN CLERK TOWN OF TIBURON COMMISSION., BOARD & COMMITTEE The Town Council considers appointments to various Town comlmss.i ps,'. boards and committees throughout the year due to term expirations and unforeseen' vacancies. In an effort to broaden participation by local residents in Tibu - "o: n-'s': governmental process and activities, the Council needs to know your interest - il serving the Town in some capacity. Please indicate your specific areas of interest and special skills or exj which would be beneficial to the Town, by completing both sides of this f( returning it to Town Hall. The application form can also be found on the website, www.ei.tiburon.ca.us. Copies of the application will be forwarded to the Town Council a informal interview will be scheduled when a vacancy occurs. Your applicati4 remain on file at Town Hall for a period of one (1) year. Thank you for your willingness to serve the Tiburon community. Diane Crane Iacopi Town Clerk AREAS OF INTEREST Please Indicate Your Area(s) of Interest in Numerical Order :*X I PLANNING -��DESIGN REVIEW HERITAGE & -ARTS LIBRARY (#I Being the Greatest Interest) 1 PARKS, OPEN SPACE & TRAMS: JT. RECREATION COMMITTIEEI' DISASTER PREPAREDNESS MARINI COMMISSION ON AGING' A PE,1 O N L,,DA.TA, (PLEASE PRINT OR:-T,,YP.E,,-' A-.RESU,.NIF- MAY BE ATTACHED AS )TELL) PROPERTY 01"TERS' ASSOC. (If applicable) ZEL Xale- 1-3L Zez-�6 161613 • DATE SUBMITTED-. Date Term Expires: Length of Term: C 2013 Nkbrkplacr Bullying Institute Page 1 of 2 Diane Crane lacopi From: info @bullyfreeworkplace.org Sent: Sunday, September 15, 2013 1:28 AM Subject: Special Request of the City Council... Attachments: 2013 PROCLAMATION.doc; FreedomWeek2013 Jpg Good Morning, We are all becoming increasingly aware of the wide - spread problem of bullying in our schools. We must also publically recognize another phenomenon that is concurrently sweeping this nation with severe social and economic consequences; bullying in the workplace. We kindly request that the attached Proclamation declaring October 20 - 26, 2013 "Freedom from Workplace Bullies Week" be placed on your upcoming City Council agenda for adoption by the City Council. Following adoption, we would appreciate it if you would scan the proclamation and email it to info @,bullyfreeworkplace.org so we can place it on our website. We have also included a flier to post at your workplace and distribute freely. We hope we can count on your city to support our efforts to raise awareness about workplace bullying. More information about Workplace Bullying can be found by visiting: bullyfreeworkplace.org. http: / /worlcplacebullying.orQ and http: //h ealthyorkplacebill.orQ/ All the proclamations submitted by cities throughout the State will be posted on our website at bullyfieeworkplace.org as they come in. If you would be so kind, please mail the original Proclamation to a single address listed below. Thank you so very much, 9/23/2013 Page 2 of 2 California Healthy Workplace Advocates info a,bullvfreeworkplace. org Please mail hard copy to: Michelle Smith 6387 Mother Lode Drive #33 Placerville, CA 95667 9/23/2013 PROCLAMATION OF THE CITY OF DECLARING OCTOBER 20 — 26, 2013 "FREEDOM FROM WORKPLACE BULLIES WEEK" WHEREAS, the City of has an interest in promoting the social and economic well- being of its employees and citizens; and WHEREAS, that well -being depends upon the existence of healthy and productive employees working in safe and abuse -free environments; and WHEREAS, research has documented the stress - related health consequences for individuals caused by exposure to abusive work environments; and WHEREAS, abusive work environments are costly to employers with consequences including reduced productivity, absenteeism, turnover, employee dissatisfaction, and injuries; and WHEREAS, protection from abusive work environments should apply to every worker, and not limited to legally protected class status based only on race, color, gender, national origin, age, or disability; NOW, THEREFORE, the Mayor and Council of the City of hereby proclaim October 20 -26, 2013 "Freedom From Workplace Bullies Week ". and commends the California Healthy Workplace Advocates and the Workplace Bullying Institute, which raise awareness of the impacts of, and solutions for, workplace bullying in California and the U.S.; and encourage citizens to mark this week with special activities and programs to break through the shame and silence enshrouding adult bullying at work. Included is a colorful poster to put up at work to encourage employee awareness and participation. Attest: City Clerk (City Seal) Mayor MINUTES #14 DIGES1 i s ! DESIGN REVEW BOARD MEETING OF SEPTEMBER f The meeting was opened at 7:00 p.m. by Chair Chong. A. ROLL CALL Present: Chair Chong, Vice Chair Cousins, Boardmembers Emberson, Kricensky and Tollini Absent: None Ex- Officio: Plamaing Manager Watrous B. PUBLIC COMMENTS - None C. STAFF BRIEFING Planning Manager Watrous stated that there are tow appeals scheduled for upcoming Town Council meetings: 510 ridge Road is scheduled for October 2 and 2308 Mar East Street is scheduled for October 16. He asked that a Boardmember be present at each meeting. Vice Chair Cousins volunteered to attend the meetings. 26 APOLLO ROAD: File No. 713039; Suzanna and Nikita Bell, Owners; Site Plan and Architectural Review for construction of a new single - family dwelling. The new two - story house would include four bedrooms, three bathrooms, a living room, dining room, kitchen, family room and a one -car garage. The project would increase the floor area by 1,901 square feet to a total of 2,861 square feet of living space. Tl-ie lot coverage would increase to 2,421 square feet (28.1 %) of the site. Assessor's Parcel No. 034 - 271 -13. CONTINUED TO 9/19/13 2. 2370 PARADISE DRIVE: File No. 712109; Paul and Kathryn Blystone, Owners; Site Plan and Architectural Review for construction of a new single - family dwelling. The new two -story house would include three bedrooms, three bathrooms, a living room, dining room, kitchen, family room and a two -car garage. The project would increase the floor area by 1,408 square feet to a total of 2,798 square feet of living space. The lot coverage would increase to 2,984 square feet (34.96 %) of the site. Assessor's Parcel No. 059 -191- 05. CONTINUED TO 1.2/5/13 3. 3 SANTA ANA COURT: File No. 21323; Steven Lamar, Owner; Site Plan and Architectural Review for construction of a new single- family dwelling, with Variances TIBURON D.R.B. MINUTES #14 9/5/13 for reduced rear yard setback and excess lot coverage. The applicant has demolished more than 50% of an existing single- family dwelling, and the previous Site Plan and Architectural Review approval for construction of additions to the existing single - family dwelling on the site has become null and void. The proposal would result in lot coverage of 3,450 square feet (23.8 %), which exceeds the maximum permitted lot coverage in the RO -2 zone (15.0 %). A portion of the additions would extend to within 14 feet, 7 inches of the rear property line, which is less than the 25 foot rear yard setback in the RO -2 zone. The proposal would result in a gross floor area of 3,450 square feet. Assessor's Parcel No. 058- 271 -12. The applicant is requesting to construct additions to an existing single - family dwelling, with variances for reduced rear yard setback and excess lot coverage. As more than 50% of the existing dwelling has been demolished as part of this project, the application has been classified as the construction of a new single - family dwelling. The proposed project would result in a new split level home, with a two -car garage and mechanical room located below the main level of the home. The main level would include an entry foyer, living room, dining room, kitchen, a home office, a laundry room, three bedrooms, two bathrooms, a powder room, and a master bedroom suite. An interior courtyard would be accessed through the entry foyer and kitchen areas. Decks would extend off the master bedroom, bedroom No. 3 and the living room. The proposal would result in a gross floor area of 3,450 square feet, which is one square foot less than the maximum permitted gross floor area ratio for the property. The proposal would result in lot coverage of 3,450 square feet (23.8 %), which exceeds the maximum permitted lot coverage in the RO -2 zone (15.0 %). The applicant has therefore requested a variance for excess lot coverage. In addition, the minimum required rear yard setback for the property is 22 feet. The proposal would encroach 7' 5" into the rear yard, for a reduced rear yard setback of 14' 7 ". Therefore, the applicant has also requested a variance for reduced rear yard setback. A previous application for construction of additions to the existing single - family dwelling on the site was approved by the Design Review Board on March 7, 2013. The applicant subsequently obtained building permits and began construction of the project. During construction, the Building Inspector and Building Official both observed that the amount of wall framing that had been removed appeared to exceed that shown on the approved plans. Planning staff inspected the site and verified that several large sections of the exterior walls that were shown to remain on the demolition plans had been removed and replaced with new wall framing. The applicant's contractor now estimates that approximately 66% of the walls have been removed and replaced. As the approved application was for a remodel project but construction expanded to become a new construction project, the previous application approval has become null and void. The subject application requests approval of the project as construction of a new single - family dwelling. Mark Swanson, contractor for the project, stated that this was the same project as before, except for several administratively approved changes. He said that during demolition and framing of the project, a n enonnous amount of dry rot and damage was discovered. He distributed photos of TIBUR ©N D.R.B. MINUTES #14 2 9/5/13 the framing showing the rotten wood and stated that he was directed by their structural engineer to remove the framing that they did. He added that less of the roof framing was removed than they had previously planned, but more walls and studs were removed. He acknowledged the letter from the neighboring residents and stated that the walls would be constructed as approved by the Board. He said that he had reached out to the neighbors and explained the reasons for this meeting. He felt that the impact to the neighbors of the additional demolition was de minimis and he believed that this was an example of the same house being constructed in a more structurally sound manner. Boardmember Emberson asked if there were any changes to the front of the house from what had previously been approved. Mr. Swanson stated that there were no changes and explained the design of the swimming pool on the site. Boardmember Kricensky asked if the windows shown on the section drawings on Sheet A4.0 reflected the previously approved plans. Mr. Swanson stated that the sections included clerestory windows that have since been eliminated. Planning Manager Watrous stated that the elevation drawings had been changed, but the section drawings did not appear to reflect those changes. There were no public comments. Boardmember Kricensky stated that he was concerned about the amount of glass on the front of the building and said that it looked like the sliding glass doors on the living room were taller than had previously been approved. He noted that when the additional demolition had been done, the previous approval had become null and void, and he asked Vice Chair Cousins what his opinion was as a Boardmember who had not previously looked at this project. Vice Chair Cousins stated that the living room was very prominent, but the neighbors below were well screened. He said that the project seemed reasonable to him as someone looking at it for the first time. He stated that the sliding glass doors had been raised to the level of the bottom of the previous clerestory windows. Boardmember Tollini stated that the house would have no impact from the inside of neighbors' homes. He stated that the issue before had been looking at the house from the streetscape. He said that any issues that were addressed as part of the previous approval needed to be included again. He did not want to see the sliding glass doors increased in height and felt that the applicant needed to keep to their previous bargain. Boardmember Emberson stated that she totally agreed with Boardmember Tollini and that she was happy to approve what had been approved before. Mr. Swanson stated that the plans should be the same as before and that they would be happy to change the plans to make sure of this. Boardmember Kricensky noted that the sliding glass doors on the living room were previously 8 feet tall and had been changed to a height of 9 feet. TIBURON D.R.B. MINUTES #14 9/5/13 ACTION: It was M/S (Emberson/Cousins) that the request for 3 Santa Ana Court was exempt from the California Environmental Quality Act and to approve the request, subject to the attached conditions of approval, and the additional conditions of approval to reduce the height of the sliding glass doors in the living room to 8 feet and correcting the section drawings to match the approved plans. Vote: 5 -0 F. APPROVAL OF MINUTES #13 OF TIME AUGUST 15, 2013 DESIGN REVIEW HOARD MEETING Boardmember Emberson noted the following changes to the minutes: Page 2, Paragraph 4: "...planned to design sign..." should be changed to "...planned to design a sign..." Page 3, Paragraph 1: "...but said thought that..." should be changed to" ... but thought that..." ACTION: It was M/S (Emberson/ Kricensky) to approve the minutes of the August 15, 2013 meeting, as amended. Vote: 5 -0. The meeting was adjourned at 7:25 p.m. TIBURON D.R.B. MINUTES #14 4 9/5/13 TOWN OF TIBURON Tiburon Town Hall 1505 Tiburon Boulevard Tiburon, CA 94920 Action Minutes- Regular Meeting Design Review Board ACTION MINUTES # 15 September 19, 2013 7:00 P.M. CALL TO ORDER AND ROLL CALL At 7: 00 PM Present: Chair Chong, Vice Chair Cousins, Board members Kricensky, Emberson and Tollini Absent: None Ex- Officio: Director of Community Development Anderson, Assistant Planner O'Malley, and Minutes Clerk Harper ORAL COMMUNICATIONS None STAFF BRIEFING (if any) None OLD BUSINESS 26 APOLLO ROAD: File No. 713039; Suzanna and Nikita Bell, Owners; Site Plan and Architectural Review for construction of a new single - family dwelling. The new two - story house would include four bedrooms, three bathrooms, a living room, dining room, kitchen, family room and a one -car garage. The project would increase the floor area by 1,884 square feet to a total of 2,844 square feet of living space. The lot coverage would increase to 2,417 square feet (28 %) of the site. Assessor's Parcel No. 034- 271 -13. [KO] Directed Staff to Prepare Resolution of Denial 3 -2 MINUTES 2. Regular Meeting of September 5, 2013 Approved as amended 5-0 ADJOURNMENT At 8:27 PM Design Review Board Action Minutes September 19, 2013 Page 1 TOWN OF TIBURON Tiburon Town Hall 1505 Tiburon Boulevard Tiburon, CA 94920 TIBURON DESIGN REVIEW BOARD CALL TO ORDER AND ROLL CALL Regular Meeting Design Review Board October 3, 2013 7:00 P.M. Chair Chong, Vice Chair Cousins, Boardmembers Emberson, Kricensky and Tollini ORAL COMMUNICATIONS Persons wishing to address the Design Review Board on any subject not on the agenda may do so under this portion of the agenda. Please note that the Design Review Board is not able to undertake extended discussion, or take action on, items that do not appear on this agenda. Matters requiring action will be referred to Town Staff for consideration and/or placed on a future Design Review Board agenda. Please limit your comments to no more than three (3) minutes. Any communications regarding an item not on the agenda will not be considered part of the administrative record for that item. STAFF BRIEFING (if any) • i C 26 APOLLO ROAD: File No. 713039; Suzanna and Nikita Bell, Owners; Adoption of resolution denying Site Plan and Architectural Review for construction of a new single - family dwelling. Assessor's Parcel No. 034- 271 -13. [KO] PUBLIC HEARINGS AND NEW BUSINESS 2. 25 VENUS COURT: File No. 713098; Victor Barkhodarian, Owner; Site Plan and Architectural Review for construction of a new single- family dwelling. More than 50 percent of the existing house would be demolished and the house would be expanded to include three new bedrooms, two bathrooms, a dining room, game room and a new garage. The project would increase the floor area by 1,649 square feet to a total of 2,892 square feet of living space. The lot coverage would increase to 3,715 square feet (15.6 %) of the site. Assessor's Parcel No. 034 - 281 -55. [KO] 3. 849 TIBURON BOULEVARD: File No. 713084; Kam Shadan, Owner; Site Plan and Architectural Review construct additions to an existing single - family dwelling. The project would construct additions to the existing house, including a new upper level, along with a new detached garage and exterior improvements to the site, including a new hot tub, gazebo and decks. The project would increase the floor area by 1,247 square feet to a total of 3,442 square feet of living space. The lot coverage would increase to 2,662 square feet (10.7 %) of the site. Assessor's Parcel No. 055- 261 -06. [DW] Design Review Board October 3, 2013 Page 1 MINUTES Regular Meeting of September 19, 2013 ADJOURNMENT Design Review Board October 3, 2013 Page 2 r �_ Noll 11110 8 1 UT - MUM = Mom Fs��K'n THE NEXT MEETING OF TRA PLANNING COMMISSION WILL I:, THE REGULARLY SCHEDULED MEETING ON �k.,COTT ANDERSON, SECRETARY i ° COMMLr.NITY DEVELOPMENT - AGENCY ................... _.._. PL...A_ ►.N:1- N...D..(Y 1S �Q.N........- ............_.... COUNTY OF MAPIN �— NOTICE OF PUBLIC HEARING AMENDMENTS TO MARIN COUNTY CODE TiTLE 22 (DEVELOPMENT' CODE) STREAM CONSERVATION AREA ORDINANCE' NOTICE iS HEREBY GIVEN that the Marin County Board of Supervisors will hold a public hearing to consider proposed amendments to Marin County Code Title 22 (Development Code) that would establish an expanded Stream Conservation Area Ordinance within the San Geronimo watershed. The ordinance would apply on a limited -term basis, such as two years, while the County evaluates potential amendments to the Countywide Plan. Implementation of the ordinance would end the court- ordered permit injunction in the San Geronimo watershed. This item is scheduled pursuant to direction received from the Board of Supervisors at the August 20, 2093 meeting and discussion of the Stream Conservation Area. implementation program. NOTICE IS HEREBY FURTHER GIVEN that the proposed ordinance will modify T'rfie 22 by: (1) establishing Chapter 22.33 (Stream Protection) and Chapter 22.63 (Stream Conservation Area Permits); (2) providing new definitions and amending the text . of definitions in Chapter 22.130 (Definitions); (3) amending the text of Sections 22.06 (Establishment of Zoning Districts), 22.40 (Application Filing and Processing, Fees), 22.42 (Exemptions from Design Review), 22.42 (Design Review), 22.56 (Second Unit Permits) and 22.62.040 (Tree Removal Permits) as necessary to effectuate the SCA Ordinance. The proposed amendment is applicable to those perennial, intermittent and ephemeral streams identified in the San Geronimo Watershed Stream Conservation Area map and data that is maintained and periodically updated by the Marin County Community Development Agency.. The proposed amendments to the Development Code are within the scope of the, certified 2007 Countywide Plan Environmental impact Report (EIR). A subsequent or supplemental EIR is not required pursuant to State CEQA Guidelines Sections 15162 and 15163 because the project does not. involve or result in substantial changes to the 2007 Countywide Plan involving new or .substantially more severe significant environmental effects, nor does the proposal involve new information' that was not known at the time the EIR for the Countywide Plan was certified. Further, the project is exempt from CEQA pursuant to Sections 15307 and 15308 of the CEQA Guidelines (Classes 7 and 8 Protection of Natural Resources and Protection of the Environment) because the project sets the regulatory framework for permitting in accordance with the CWP and increases protections afforded to streams and riparian habitat as compared with current County regulations. NOTICE IS HEREBY FURTHER GIVEN that said public hearing will be held at the regular meeting of the Marin County Board of Supervisors on Tuesday, October 1, 2013, in the Board of Supervisors Chambers (Room #330 - Administration Building), Civic Center, San Rafael, California, at the hour of 10 :30 a.m. Any interested party may appear and be heard at this time. Please call the Community Development Agency - Planning Division, at (415) 473 -6269 on the Thursday before the scheduled meeting to obtain a copy of the staff report, or visit our website athttp : / /www.marincounty.org /der)ts/bs /meeting- archive. Written material for the Board of Supervisors should be submitted to the Community Development Agency at least 10 days prior to the meeting date so that it can be distributed and considered by the Board of Supervisors with the staff report. Any written material submitted after this date will be distributed to the Board of Supervisors prior to or at the meeting. NOTICE iS HEREBY FURTHER GIVEN that if you challenge the action on this project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Community Development Agency - Planning Division at, or to, the.public hearing. (Government Code Section 65009(b)(2).) �1 09/16/13 SuzdoneThorsen Planner 3501 C . C-W Drive - So?a 308. Son Ra.4x1, CA 9490U157� 615 673 6469 T- 615 673 7890 F -615 473 2255 T[Y a�.mor­:+y. -VP!on ASSOCIATION OF BAY AREA GOVERNMENTS D I G E S T Representing City and County Governments of the San Francisco Bay Area ABAG M E M 0 Date: September 20, 2013 To: All Supervisors, Mayors, Councilmembers, Clerks of County Boards of Supervisors, City and Town Clerks, and Other Officers Having Charge of Elections in Member Jurisdictions From: Fred Castro Clerk of the Board SUbiect: NOTICE OF ELECT!0N-1 OF T HE PRESi-DENT AND VICE PRESIDENT OF THE ASSOCIATION OF BAY AREA GOVERNMENTS The Bylaws of the Association of Bay Area Governments (Association) provide for the election of the President and Vice President every two years. With the concurrence of the Executive Board, and in accordance with election procedures adopted by the Board, notice is hereby given that an election of the President and Vice President will take place in 2013. The Bylaws provide that the President and Vice President shall be elected by secret ballot of supervisors, mayors and councilmembers of jurisdictions belonging to the Association. Per the Association's Legal Counsel, the secret ballot provisions of the Association's Bylaws for electing a President and a Vice President do not violate the Brown Act because the electors neither constitute a "body" nor fall within the Brown Act's definition of a "legislative body." Election Calendar • The offices to be filled are those of the President and Vice President of the Association. The term of office for these positions begins January 1, 2014 and e, y, pi r s D e r-; em. I e. r 3 1 , -2 15. � 0 �j U Procedures for the election of President and Vice President are attached • The period for filing nomination petitions with the Executive Director begins upon approval of the election calendar and ends at noon on Friday, October 11, 2013. Nomination petitions must be obtained from the Executive Director of the Association. • Ballots will be mailed to county and city clerks and others having charge of elections by Friday, October 18, 2013. • Completed ballots must be filed with the Executive Director no earlier than Monday, October 21, 2013 and no later than 12 noon on Monday, November 4, 2013. Mailino Address: P.O. Box 2050 Oakland, California 94604-2050 (5M464-7900 Fax: (510) 464-7985 info@abag.ca.gov Location: Joseph P. Bort MetroCenter i0 Eighth Street Oakland, California 94607-4756 Notice of Election September 20, 2013 2 • Opening and counting of ballots will be conducted on Wednesday, November 6, 2013 at ABAG's offices. • Pursuant to the election procedures, if no election is to be conducted because there is only one candidate for each office, a certification of election notice is to be mailed to county and city clerks and others having charge of elections by Tuesday, October 15, 2013. Please direct any questions to the Clerk of the Board at (510) 464 7913. Attachment: Procedures for Election of the President and Vice President Cc: Ezra Rapport, Executive Director Brad Paul, Deputy Executive Director Kenneth Moy, Legal Counsel ASSOCIATION OF BAY AREA GOVERNMENTS PROCEDURES FOR ELECTION OF THE PRESIDENT AND VICE PRESIDENT The Executive Board of the Association has adopted procedures for election of the President and Vice President of the Association. These rules are intended to govern the filing of Nomination Petitions, mailing and filing of Voter Ballots, and the canvassing of Voter Ballots. The following procedures have been adopted to govern elections of the Association and shall be liberally construed. DEFINITIONS "Voting Member" - any one of the following officers: Supervisor, Mayor, or City or Town Councilmember. Any action of a Voting Member taken under these Procedures (e.g., signing or circulating a petition or voting) shall be valid if the Voting Member held such office at the time of his or her acting, notwithstanding any subsequent change of status. "Member Jurisdiction" - any one of the counties, cities or towns which are members of the Association of Bay Area Governments. "Clerk" - the Clerk of County Board of Supervisors, City or Town Clerk, or other officer having charge of elections in a Member Jurisdiction. "Voter Ballot" - ballot which will contain the names of the nominees for the offices of President and Vice President. "Identification Envelope" - envelope which will contain the Voter Ballot as marked by the Voting Member, with the Declaration and Certification printed on its face. "Return Envelope" - envelope which will contain signed and unsigned Identification Envelopes. "Executive Director" - the Executive Director of the Association of Bay Area Governments. "Legal Counsel" - the Legal Counsel of the Association of Bay Area Governments. Procedures for Election Revised 9/17/92 2 12, Section 1 - Basic Reference - The regulations, procedures and forms set forth in the California Election Laws shall be utilized as a basic reference unless otherwise in conflict with the Bylaws or Procedures and approved by the Legal Counsel of the Association. Section 2 - Notice of Election - On or before the first day for filing Nomination Petitions, the Executive Director shall mail to each Voting Member and Clerk, 1) a Notice of Election and 2) a copy of the approved Procedures. The Notice shall contain a statement of: a. The offices to be filled and the term; b. The first and last day for filing of Nomination Petitions; c. The first and lost day for the Executive Director to mail to the Clerks the Voter Ballots; d. The last day and time for the Executive Director to receive from the Clerk the Return Envelope containing the individuals Identification Envelopes with the enclosed Voter Ballots; and e. The date, time and place for counting Voter Ballots. Section 3 - Nomination Petition - Nomination Petitions for the offices* of President and Vice President shall be substantially in the form set forth in the Elections Code and shall include the verified statement of acceptance. Nomination Petition forms shall be furnished only by the Executive Director. Section 4 - Signature of Voting Members - Not less than fifteen nor more than twenty Voting Members shall sign the Petition. No Voting Member may sign more than one Petition for the same office, and in the event he or she does so, his or her signature shall count only on the first Petition filed which contains his or her signature. Section 5 - Nomination for Office - Nominations shall close on the last day for filing of Nomination Petitions. If, at the close of nominations, only one candidate has been nominated for the office of President or for the office of Vice President, then such sole nominee is declared hereby to be elected to such office. Procedures for Election Revised 9/17/92 3 Section 6 - Circulation of Petition - Any Voting Member may circulate a Nomination Petition. The circulator must sign a Certificate of Circulator on the Nomination Petition. The signature to each Petition shall be on the same form, and each signer shall add the date of his or her signing, his or her official title, and his or her member county, city or town. Successive signers may not use ditto marks. Section 7 - Mailing of Ballots - The Executive Director, within the dates prescribed in the Notice of Election, shall mail to each Clerk one Voter Ballot and Identification Envelope for each Voting Member of his or her county, city or town and one Return Envelope to return the documents to the Executive Director. Section 8 - Voting of Ballots - Upon receipt of the items referred to in Section 7, the Clerk shall arrange to hand the Voter Ballot to each Voting Member. Each Voting Member shall mark his or her Ballot in the presence of the Clerk but in a manner that the Clerk does not see how it is being marked. Each Voting Member shall place his or her marked Ballot in the Identification Envelope, seal the Identification Envelope, sign-the Declaration printed on the face of the Identification Envelope and hand it sealed to the Clerk before whom the Ballot is marked. The Clerk shall complete the Certification on the face of the Identification Envelope. The Clerk shall deposit the signed Identification Envelopes in a safe place in his or her office, to be kept by him or her until it is necessary to file the signed and unsigned Identification Envelopes with the Executive Director in accordance with the final date and time for such filing prescribed in the Notice of Election. Section 9 - Filing of Ballots - The Clerk shall place each signed Identification Envelope which contains a Voter Ballot from a Voting Member in the Return Envelope. The Clerk shall mail to the Executive Director the Return Envelope with enclosures, by the final date and time for such filing prescribed in the Notice of Election. No Voter Ballot shall be accepted for count by the Counting Board unless received within the time specified in the notice of Election and unless the Declaration by the Voting Member and Certification of the Clerk have been completed. Procedures for Election Revised 9/17/92 4 COUNTING AND CANVASSING OF THE VOTER BALLOTS Section 10 - Custody of Return Envelopes - The Executive Director shall have custody of all Return Envelopes after they are received from the Clerks and until the date and time for counting of Voter Ballots. Section 11 - Counting of Voter Ballots - The Executive Director shall commence to count the voter ballots on the date, at the time and in the place specified in the Notice of Election. The Executive Director may appoint a Counting Board to assist him in counting the Voter Ballots. No person who is a Voting Member shall be eligible to be appointed to the Counting Board. The Counting Board shall consist of not less than two and not more than four persons. The Executive Director shall determine the form of tally sheets and shall determine necessary and required procedures to assure an accurate counting of the Voter Ballots. Section 12 - Canvassing Board - A Canvassing Board shall be appointed by the President, subject to Executive Board confirmation, consisting of three persons who shall be voting members other than candidates for President and Vice President. A majority of this Board shall be present at all times during the counting of Voter Ballots and shall pass upon challenges of Voter Ballots, and all questions relating to the signing and certification of Identification Envelopes and the marking of Voter Ballots. The Canvassing Board further shall receive from the Executive Director the Voter Ballot tally results after completion of count by the Executive Director, and shall thereupon post the results and certify the count to the Executive Board. Section 13 - Public Attendance - The public shall be permitted to be in attendance during the counting and canvassing of the Voter Ballots, subject only to reasonable restrictions issued by the Executive Director to prevent interference with such counting and canvassing. Section 14 - Declaration of Election - Legal Counsel shall declare elected the persons having received the highest number of votes given for the offices of President and Vice President, submit a written declaration to the President and the Executive Director, and report the results to the Executive Board at its next regular meeting. In the event of a tie, selection will be by drawing of lots.